Background WavePink WaveYellow Wave

CHPK FIRE ENGINEERING LIMITED (12636033)

CHPK FIRE ENGINEERING LIMITED (12636033) is an active UK company. incorporated on 30 May 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. CHPK FIRE ENGINEERING LIMITED has been registered for 5 years. Current directors include BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher and 2 others.

Company Number
12636033
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher, SHAH, Syed Mustafa, TUFF-LACEY, Gavin Andrew
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHPK FIRE ENGINEERING LIMITED

CHPK FIRE ENGINEERING LIMITED is an active company incorporated on 30 May 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. CHPK FIRE ENGINEERING LIMITED was registered 5 years ago.(SIC: 71122)

Status

active

Active since 5 years ago

Company No

12636033

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 4 July 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 4 July 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 5 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

53 New Broad Street London EC2M 1JJ United Kingdom
From: 7 September 2021To: 24 July 2024
Artillery House 35 Artillery Lane London E1 7LP United Kingdom
From: 21 January 2021To: 7 September 2021
46-54 High Street Ingatestone Essex CM4 9DW United Kingdom
From: 30 May 2020To: 21 January 2021
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Funding Round
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Nov 22
Loan Secured
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Sept 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

MORIARTY, Thomas Francis

Active
IngatestoneCM4 9DW
Born January 1966
Director
Appointed 30 May 2020

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 05 Jul 2024

SHAH, Syed Mustafa

Active
ManchesterM2 3DE
Born June 1984
Director
Appointed 22 Jul 2025

TUFF-LACEY, Gavin Andrew

Active
High Street, IngatestoneCM4 9DW
Born March 1982
Director
Appointed 02 Jun 2020

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 05 Jul 2024
Resigned 27 Oct 2025

CUNNINGHAM, Paul

Resigned
IngatestoneCM4 9DW
Born June 1960
Director
Appointed 17 Sept 2021
Resigned 05 Jul 2024

FORSTER, Hugh

Resigned
IngatestoneCM4 9DW
Born October 1964
Director
Appointed 08 Jun 2021
Resigned 29 Nov 2022

LEE, James

Resigned
IngatestoneCM4 9DW
Born March 1982
Director
Appointed 08 Jun 2021
Resigned 05 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
St. Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023

Mr Thomas Francis Moriarty

Ceased
IngatestoneCM4 9DW
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2020
Ceased 05 Jul 2024

Mr Gavin Andrew Tuff-Lacey

Ceased
IngatestoneCM4 9DW
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2020
Ceased 05 Jul 2024

Mr Alexander Robert Maidment

Ceased
IngatestoneCM4 9DW
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2020
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
24 July 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Resolution
20 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 April 2022
MAMA
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Resolution
11 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Incorporation Company
30 May 2020
NEWINCIncorporation